Crusader House Investments 2 Limited

General information

Name:

Crusader House Investments 2 Ltd

Office Address:

83 Ducie Street M1 2JQ Manchester

Number: 05495454

Incorporation date: 2005-06-30

Dissolution date: 2017-12-05

End of financial year: 29 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Crusader House Investments 2 was established on 2005-06-30 as a private limited company. This enterprise head office was based in Manchester on 83 Ducie Street. The address postal code is M1 2JQ. The office registration number for Crusader House Investments 2 Limited was 05495454. Crusader House Investments 2 Limited had been active for 12 years up until 2017-12-05.

Nicholas S. was this particular firm's director, formally appointed in 2010 in October.

Nicholas S. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Nicholas S.

Role: Director

Appointed: 01 October 2010

Latest update: 9 October 2023

People with significant control

Nicholas S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 August 2017
Account last made up date 30 November 2015
Confirmation statement next due date 14 July 2020
Confirmation statement last made up date 30 June 2016
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 August 2014
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 February 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 November 2016
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, December 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

409-411 Croydon Road

Post code:

BR3 3PP

City / Town:

Beckenham

HQ address,
2013

Address:

409-411 Croydon Road

Post code:

BR3 3PP

City / Town:

Beckenham

HQ address,
2014

Address:

409-411 Croydon Road

Post code:

BR3 3PP

City / Town:

Beckenham

HQ address,
2015

Address:

409-411 Croydon Road

Post code:

BR3 3PP

City / Town:

Beckenham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies